Search icon

FOWNES BROS. N.Y., INC.

Company Details

Name: FOWNES BROS. N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1999 (25 years ago)
Entity Number: 2452976
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1201 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1201 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
THOMAS GLUCKMAN Chief Executive Officer 1201 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 1201 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-11-03 Address 1201 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-11-03 Address 1201 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-03-11 2019-12-02 Address 16 EAST 34TH ST 5TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-01-12 2015-03-11 Address 16 EAT 34TH ST 5TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-01-12 2019-12-02 Address 16 EAST 34TH ST 5TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-01-12 2019-11-27 Address 16 EAST 34TH ST 5TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-01-18 2010-01-12 Address 411 FIFTH AVE., NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-01-18 2010-01-12 Address 411 FIFTH AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-01-18 2010-01-12 Address 411 FIFTH AVE., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231103000683 2023-11-03 BIENNIAL STATEMENT 2021-12-01
191202060977 2019-12-02 BIENNIAL STATEMENT 2019-12-01
191127000457 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190708060125 2019-07-08 BIENNIAL STATEMENT 2017-12-01
151201006031 2015-12-01 BIENNIAL STATEMENT 2015-12-01
150311006150 2015-03-11 BIENNIAL STATEMENT 2013-12-01
120110002574 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100112002736 2010-01-12 BIENNIAL STATEMENT 2009-12-01
031204002723 2003-12-04 BIENNIAL STATEMENT 2003-12-01
020118002060 2002-01-18 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1328688603 2021-03-13 0202 PPS 1201 Broadway Fl 8, New York, NY, 10001-5967
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151200
Loan Approval Amount (current) 151200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5967
Project Congressional District NY-12
Number of Employees 7
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151951.8
Forgiveness Paid Date 2021-09-20
4550547202 2020-04-27 0202 PPP 1201 Broadway FL 8, New York, NY, 10001-5967
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5967
Project Congressional District NY-12
Number of Employees 7
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151650
Forgiveness Paid Date 2021-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State